Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Feb 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2019 |
DS01 |
Application to strike the company off the register
|
|
|
16 Oct 2019 |
MR04 |
Satisfaction of charge 093157450001 in full
|
|
|
04 Dec 2018 |
MA |
Memorandum and Articles of Association
|
|
|
04 Dec 2018 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Entry into documents approved 08/11/2018
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
03 Dec 2018 |
MR01 |
Registration of charge 093157450001, created on 23 November 2018
|
|
|
26 Nov 2018 |
PSC01 |
Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017
|
|
|
22 Nov 2018 |
CS01 |
Confirmation statement made on 18 November 2018 with updates
|
|
|
08 Oct 2018 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2017
|
|
|
08 Oct 2018 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
|
|
|
08 Oct 2018 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
|
|
|
08 Oct 2018 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
|
|
|
16 Mar 2018 |
PSC07 |
Cessation of Charlie Enstone-Watts as a person with significant control on 14 February 2018
|
|
|
16 Mar 2018 |
PSC05 |
Change of details for The Office Group Properties Limited as a person with significant control on 14 February 2018
|
|
|
13 Mar 2018 |
TM01 |
Termination of appointment of Charles Enstone-Watts as a director on 14 February 2018
|
|
|
13 Mar 2018 |
TM01 |
Termination of appointment of Oliver Charles Watts as a director on 14 February 2018
|
|
|
23 Feb 2018 |
AP01 |
Appointment of Gemma Kataky as a director
|
|
|
29 Nov 2017 |
CS01 |
Confirmation statement made on 18 November 2017 with no updates
|
|
|
30 Oct 2017 |
AP01 |
Appointment of Ms Gemma Nandita Kataky as a director on 6 July 2017
|
|
|
01 Sep 2017 |
PSC05 |
Change of details for Esselco Office Properties Limited as a person with significant control on 7 July 2017
|
|
|
25 Jul 2017 |
TM01 |
Termination of appointment of Jake William Hogarth Irwin as a director on 6 July 2017
|
|
|
13 Jul 2017 |
AD01 |
Registered office address changed from 22 Manchester Square London W1U 3PT to 179-185 Great Portland Street London W1W 5PL on 13 July 2017
|
|
|
12 May 2017 |
AA |
Accounts for a small company made up to 31 December 2016
|
|
|
09 Dec 2016 |
CS01 |
Confirmation statement made on 18 November 2016 with updates
|
|